Advanced company searchLink opens in new window

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Company number 01562516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 31 December 2012
14 Sep 2012 AD01 Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 14 September 2012
04 Sep 2012 TM02 Termination of appointment of Jeffrey Mattey as a secretary
04 Sep 2012 TM01 Termination of appointment of Jeffrey Mattey as a director
04 Sep 2012 TM01 Termination of appointment of Steven Mattey as a director
29 Aug 2012 AP01 Appointment of Mr David Ryan Jacoby Owen as a director
29 Aug 2012 AP01 Appointment of Mr Mallory Paul Morris as a director
29 Aug 2012 AP01 Appointment of Mr Kenneth Kai Fung Ching as a director
29 Aug 2012 AP01 Appointment of Mr James Anthony Thompson as a director
15 May 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Steven Mattey on 28 July 2010
04 Aug 2010 CH01 Director's details changed for Mr Steven Mattey on 28 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Steven Mattey on 28 July 2010